JOSIAH WEDGWOOD & SONS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR
Company number 00613288
Status Liquidation
Incorporation Date 21 October 1958
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 2625 - Manufacture of other ceramic products
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Liquidators statement of receipts and payments to 9 May 2016; Liquidators statement of receipts and payments to 8 May 2015; Liquidators statement of receipts and payments to 9 May 2014. The most likely internet sites of JOSIAH WEDGWOOD & SONS LIMITED are www.josiahwedgwoodsons.co.uk, and www.josiah-wedgwood-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Josiah Wedgwood Sons Limited is a Private Limited Company. The company registration number is 00613288. Josiah Wedgwood Sons Limited has been working since 21 October 1958. The present status of the company is Liquidation. The registered address of Josiah Wedgwood Sons Limited is Hill House 1 Little New Street London Ec4a 3tr. . Secretary DOWNIE, Mark Lindsay has been resigned. Secretary JENNINGS, Wendy Joy has been resigned. Director ASHWELL, Kneale Holland has been resigned. Director BARNES, Richard Anthony has been resigned. Director BLAKEMORE, Elizabeth has been resigned. Director CAMPBELL, Michael has been resigned. Director D'ALTON, Paul Michael has been resigned. Director ELSBY SMITH, Andrew Edward has been resigned. Director GAVIN, Moira has been resigned. Director GOULANDRIS, Peter John has been resigned. Director HARDING, James Roy has been resigned. Director HARPER, Timothy Wallace has been resigned. Director HICK, Paul Arney has been resigned. Director JENNER, Edward has been resigned. Director JOHNSON, Christopher John Staley has been resigned. Director JOHNSON, Robert Lewis has been resigned. Director JONES, Anthony Gerald has been resigned. Director KAPPELER, Hanspeter has been resigned. Director LITTLE, Roger Forsyth has been resigned. Director MCGORAN, Kevin Columba has been resigned. Director O'DONOGHUE, Patrick Redmond has been resigned. Director O'REILLY, St John Anthony has been resigned. Director PATTERSON, Brian David has been resigned. Director SCULLEY, David Wellspring has been resigned. Director STONIER, George has been resigned. Director WILCOCK, Michael Joseph has been resigned. The company operates in "Manufacture of other ceramic products".


Resigned Directors

Secretary
DOWNIE, Mark Lindsay
Resigned: 30 March 2009
Appointed Date: 01 September 1999

Secretary
JENNINGS, Wendy Joy
Resigned: 01 September 1999

Director
ASHWELL, Kneale Holland
Resigned: 31 May 1995
84 years old

Director
BARNES, Richard Anthony
Resigned: 19 April 2004
77 years old

Director
BLAKEMORE, Elizabeth
Resigned: 27 March 2009
Appointed Date: 11 March 2008
75 years old

Director
CAMPBELL, Michael
Resigned: 14 September 2005
Appointed Date: 25 July 2001
68 years old

Director
D'ALTON, Paul Michael
Resigned: 10 March 2005
Appointed Date: 26 July 2004
74 years old

Director
ELSBY SMITH, Andrew Edward
Resigned: 07 December 2005
Appointed Date: 27 October 1999
61 years old

Director
GAVIN, Moira
Resigned: 26 March 2009
Appointed Date: 30 July 2003
68 years old

Director
GOULANDRIS, Peter John
Resigned: 26 January 2009
Appointed Date: 25 July 2001
77 years old

Director
HARDING, James Roy
Resigned: 26 March 2009
Appointed Date: 30 July 2003
68 years old

Director
HARPER, Timothy Wallace
Resigned: 01 September 2003
Appointed Date: 25 July 2001
68 years old

Director
HICK, Paul Arney
Resigned: 08 September 1998
Appointed Date: 01 May 1996
71 years old

Director
JENNER, Edward
Resigned: 07 April 2001
Appointed Date: 02 January 1995
70 years old

Director
JOHNSON, Christopher John Staley
Resigned: 25 July 2001
85 years old

Director
JOHNSON, Robert Lewis
Resigned: 02 April 1993
85 years old

Director
JONES, Anthony Gerald
Resigned: 26 March 2009
Appointed Date: 11 March 2008
52 years old

Director
KAPPELER, Hanspeter
Resigned: 01 February 2005
Appointed Date: 30 July 2003
78 years old

Director
LITTLE, Roger Forsyth
Resigned: 22 May 1996
Appointed Date: 01 January 1994
82 years old

Director
MCGORAN, Kevin Columba
Resigned: 08 January 2009
Appointed Date: 30 July 2003
91 years old

Director
O'DONOGHUE, Patrick Redmond
Resigned: 01 September 2005
Appointed Date: 25 July 2001
82 years old

Director
O'REILLY, St John Anthony
Resigned: 01 September 2005
Appointed Date: 25 July 2001
59 years old

Director
PATTERSON, Brian David
Resigned: 31 May 2001
Appointed Date: 06 June 1995
81 years old

Director
SCULLEY, David Wellspring
Resigned: 26 March 2009
Appointed Date: 30 July 2003
79 years old

Director
STONIER, George
Resigned: 14 June 2001
79 years old

Director
WILCOCK, Michael Joseph
Resigned: 01 August 2006
Appointed Date: 25 July 2001
80 years old

JOSIAH WEDGWOOD & SONS LIMITED Events

21 Jun 2016
Liquidators statement of receipts and payments to 9 May 2016
10 Jul 2015
Liquidators statement of receipts and payments to 8 May 2015
11 Jul 2014
Liquidators statement of receipts and payments to 9 May 2014
12 Jul 2013
Liquidators statement of receipts and payments to 9 May 2013
30 May 2013
Insolvency:order of court removing angus matthew martin as liquidator of the company
...
... and 185 more events
21 Aug 1986
Return made up to 16/07/86; full list of members

21 Aug 1986
Director's particulars changed

18 Apr 1975
Company name changed\certificate issued on 18/04/75
04 Feb 1974
Registered office changed
21 Oct 1958
Certificate of incorporation

JOSIAH WEDGWOOD & SONS LIMITED Charges

25 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tuscan works longton stoke on trent staffordshire t/nos…
20 December 2005
Trademark security agreement
Delivered: 5 January 2006
Status: Satisfied on 31 March 2009
Persons entitled: Bank of America, N.A.
Description: The trademarks referred to in exhibit a to the trademark…
20 December 2005
Deed of debenture
Delivered: 5 January 2006
Status: Partially satisfied
Persons entitled: Bank of America N.A. (The Security Trustee)
Description: Fixed and floating charges over all property and assets…
20 December 2005
Security agreement for intellectual property
Delivered: 5 January 2006
Status: Satisfied on 31 March 2009
Persons entitled: Bank of America, N.A.
Description: The registered intellectual property specified in schedule…
22 November 2004
Deed of charge over credit balances
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money in any currency deposited or paid by the…
30 September 2004
Deed of charge over credit balances
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money in any currecy deposited or paid by the…
30 September 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied on 23 January 2006
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Security agreement for intellectual property
Delivered: 7 October 2004
Status: Satisfied on 23 January 2006
Persons entitled: Burdale Financial Limited
Description: The ipr collateral. See the mortgage charge document for…
30 September 2004
Trademark security agreement
Delivered: 7 October 2004
Status: Satisfied on 23 January 2006
Persons entitled: Burdale Financial Limited
Description: All of the trademarks referred to in exhibit a to the…
16 August 2004
Deed of deposit
Delivered: 4 September 2004
Status: Satisfied on 25 October 2004
Persons entitled: Ise Estates Limited
Description: The deposit account containing the deposit account being…
16 August 2004
Deed of deposit
Delivered: 20 August 2004
Status: Satisfied on 25 October 2004
Persons entitled: Ise Estates Limited
Description: The deposit account containing the deposit balance.
9 August 2004
Charge of deposit
Delivered: 14 August 2004
Status: Satisfied on 25 October 2004
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 November 2003
An account pledge agreement
Delivered: 18 December 2003
Status: Satisfied on 25 October 2004
Persons entitled: Barclays Bank PLC
Description: All pledges independent pledges and undertakings. See the…
27 November 2003
Agreement on the security assignment of intellectual property rights
Delivered: 17 December 2003
Status: Satisfied on 25 October 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Assigns all rights together with any and all ancillary…
26 November 2003
An intercreditor and security trust agreement
Delivered: 17 December 2003
Status: Satisfied on 25 October 2004
Persons entitled: Barclays Bank PLC
Description: If the company receives from a third party a payment or…
26 November 2003
A copyright security agreement
Delivered: 16 December 2003
Status: Satisfied on 25 October 2004
Persons entitled: Barclays Bank PLC
Description: All of the grantors right title and interest in to and…
26 November 2003
A trademark security agreement
Delivered: 16 December 2003
Status: Satisfied on 25 October 2004
Persons entitled: Barclays Bank PLC
Description: All of the grantors right title and interest in all of the…
26 November 2003
Security agreement
Delivered: 9 December 2003
Status: Satisfied on 25 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied on 24 September 2004
Persons entitled: Edenlane Limited
Description: By way of legal mortgage all that f/h land and buildings…
28 February 1994
Supplemental guarantee and debenture
Delivered: 9 March 1994
Status: Satisfied on 21 July 1995
Persons entitled: National Westminster Bank PLC (The "Security Agent") as Agent and Trustee for Itselfand for Each Bank (as Defined in the Refinancing Agreement) or Any of Them
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Guarantee & debenture
Delivered: 2 May 1991
Status: Satisfied on 21 July 1995
Persons entitled: National Westminster Bankas Agent & Trustee for Itself and Each Bank.
Description: (See form 395 ref m 52 for full details). Fixed and…